Company NameAbbey Road Training Limited
Company StatusActive
Company Number09201312
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Luca Barassi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2015(7 months after company formation)
Appointment Duration9 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed02 April 2015(7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Marco Bettelli
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed07 March 2017(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Abbey Road
London
NW8 9AY
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Rudi Grieme
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2015(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameMrs Isabel Garvey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2015(7 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 January 2023)
RoleMusic Executive
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months, 3 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
4 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 January 2023Termination of appointment of Isabel Garvey as a director on 20 January 2023 (1 page)
20 January 2023Appointment of Mr Adam Martin Barker as a director on 20 January 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
3 December 2019Notification of Virgin Records Limited as a person with significant control on 7 August 2019 (2 pages)
3 December 2019Withdrawal of a person with significant control statement on 3 December 2019 (2 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
10 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 2
(3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS England to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
12 June 2017Registered office address changed from Brook Point 1412 High Road London N20 9BH to 364-366 Kensington High Street London W14 8NS on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Brook Point 1412 High Road London N20 9BH to 364-366 Kensington High Street London W14 8NS on 12 June 2017 (1 page)
17 March 2017Termination of appointment of Rudi Grieme as a director on 28 February 2017 (1 page)
17 March 2017Termination of appointment of Rudi Grieme as a director on 28 February 2017 (1 page)
16 March 2017Appointment of Mr Marco Bettelli as a director on 7 March 2017 (2 pages)
16 March 2017Appointment of Mr Marco Bettelli as a director on 7 March 2017 (2 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(7 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(7 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
3 August 2015Memorandum and Articles of Association (12 pages)
3 August 2015Memorandum and Articles of Association (12 pages)
14 April 2015Appointment of Mrs Isabel Garvey as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mr David Richard James Sharpe as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mrs Abolanle Abioye as a secretary on 2 April 2015 (2 pages)
14 April 2015Appointment of Mr Rudiger Grieme as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mrs Abolanle Abioye as a secretary on 2 April 2015 (2 pages)
14 April 2015Appointment of Mr Rudiger Grieme as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mr David Richard James Sharpe as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mrs Isabel Garvey as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mrs Isabel Garvey as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mr David Richard James Sharpe as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mr Rudiger Grieme as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Mrs Abolanle Abioye as a secretary on 2 April 2015 (2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 December 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 December 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
27 November 2014Appointment of Mr Luca Barassi as a director on 3 September 2014 (2 pages)
27 November 2014Appointment of Mr Luca Barassi as a director on 3 September 2014 (2 pages)
27 November 2014Appointment of Mr Luca Barassi as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Graham Cowan as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Graham Cowan as a director on 3 September 2014 (1 page)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
3 September 2014Termination of appointment of Graham Cowan as a director on 3 September 2014 (1 page)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)